Search icon

CRIMSON TIDE 1, LLC - Florida Company Profile

Company Details

Entity Name: CRIMSON TIDE 1, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2016 (9 years ago)
Document Number: M16000000467
FEI/EIN Number 81-1411506

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 113 BAY BRIDGE DRIVE, GULF BREEZE, FL, 32561
Mail Address: 113 BAY BRIDGE DRIVE, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
INNISFREE HOTES, INC. Manager 113 BAY BRIDGE DRIVE, GULF BREEZE, FL, 32561
MOORE S. B Chief Financial Officer 113 BAY BRIDGE DRIVE, GULF BREEZE, FL, 32561
CAMPBELL BYRD P.A. Agent 180 PARK AVENUE NORTH, WINTER PARK, FL, 32789

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JOHN LEE
User ID:
P2232565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-19 CAMPBELL, BYRD, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-14
Foreign Limited 2016-01-19

Date of last update: 03 Jun 2025

Sources: Florida Department of State